This company is commonly known as Tequila International Holdings Limited. The company was founded 26 years ago and was given the registration number 03510720. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TEQUILA INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03510720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Secretary | 21 February 2001 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 01 August 2021 | Active |
50/54, Rue De Silly, Boulogne- Billancourt, France, 92100 | Director | 30 June 2000 | Active |
33 Mill Vale, Bromley, BR2 0EN | Secretary | 30 June 2000 | Active |
Basement, 94 Cambridge Gardens, London, W10 6HS | Secretary | 10 February 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 10 February 1998 | Active |
9 Rue Galvani, Paris 75017, France, FOREIGN | Director | 09 November 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 10 February 1998 | Active |
Basement, 94 Cambridge Gardens, London, W10 6HS | Director | 10 February 1998 | Active |
82 Dean Street, London, W1V 6HA | Director | 16 February 2006 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 04 September 2015 | Active |
239, Old Marylebone Road, London, United Kingdom, NW1 5QT | Director | 29 January 2010 | Active |
5 Wahmeta Road, Connetticut Ct 06870, United States Of America, Usa, | Director | 09 November 2000 | Active |
The Old Rectory, Puttenham, Tring, HP23 4PS | Director | 10 February 1998 | Active |
Mackhouse, Nether Lypiatt, Stroud, GL6 7LS | Director | 01 February 2005 | Active |
Omnicom International Finance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Auditors | Auditors resignation company. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Address | Change sail address company with old address new address. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Officers | Change person secretary company with change date. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Address | Change sail address company with old address new address. | Download |
2018-02-14 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.